Britannic Technologies Limited GUILDFORD


Britannic Technologies started in year 1987 as Private Limited Company with registration number 02097097. The Britannic Technologies company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Guildford at Britannic House. Postal code: GU4 7WA. Since 2003/03/20 Britannic Technologies Limited is no longer carrying the name Britannic Telecom Company.

The firm has 3 directors, namely Richard D., Matthew R. and Jonathan S.. Of them, Jonathan S. has been with the company the longest, being appointed on 29 May 2003 and Matthew R. has been with the company for the least time - from 1 May 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Britannic Technologies Limited Address / Contact

Office Address Britannic House
Office Address2 Merrow Business Park
Town Guildford
Post code GU4 7WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02097097
Date of Incorporation Thu, 5th Feb 1987
Industry Wired telecommunications activities
Industry Wireless telecommunications activities
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Richard D.

Position: Director

Resigned:

Matthew R.

Position: Director

Appointed: 01 May 2014

Jonathan S.

Position: Director

Appointed: 29 May 2003

Dirk R.

Position: Director

Appointed: 01 November 2019

Resigned: 30 September 2020

Timothy C.

Position: Director

Appointed: 18 July 2008

Resigned: 23 October 2018

Raymond W.

Position: Secretary

Appointed: 10 December 2007

Resigned: 31 May 2022

Robert B.

Position: Director

Appointed: 03 May 2007

Resigned: 29 April 2014

Gary S.

Position: Director

Appointed: 20 January 2004

Resigned: 03 May 2007

Gareth D.

Position: Director

Appointed: 30 November 2001

Resigned: 03 May 2007

Gordon M.

Position: Director

Appointed: 17 November 2000

Resigned: 12 October 2001

Alastair L.

Position: Director

Appointed: 04 June 1999

Resigned: 20 February 2004

Steven P.

Position: Director

Appointed: 14 October 1994

Resigned: 23 November 1995

Lucy P.

Position: Director

Appointed: 15 July 1994

Resigned: 30 November 2001

Valerie T.

Position: Secretary

Appointed: 16 October 1992

Resigned: 10 December 2007

John W.

Position: Secretary

Appointed: 30 December 1991

Resigned: 30 December 1991

Jon B.

Position: Director

Appointed: 30 December 1991

Resigned: 21 October 1993

John W.

Position: Director

Appointed: 30 December 1991

Resigned: 28 November 1995

Anthony J.

Position: Director

Appointed: 01 November 1991

Resigned: 01 May 1995

Kerrie N.

Position: Director

Appointed: 01 November 1991

Resigned: 14 April 1994

Richard D.

Position: Secretary

Appointed: 01 November 1991

Resigned: 15 October 1992

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Richard D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Richard D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Britannic Telecom Company March 20, 2003
Britannic Telecare April 1, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 2nd, August 2023
Free Download (29 pages)

Company search

Advertisements